Search icon

13TH STREET TAGS & TITLES LLC - Florida Company Profile

Company Details

Entity Name: 13TH STREET TAGS & TITLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

13TH STREET TAGS & TITLES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: L17000220626
FEI/EIN Number 82-4364496

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 872 SW 27th Ave, FORT LAUDERDALE, FL, 33312, US
Mail Address: 872 SW 27th Ave, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTIN RIDLEY Chief Executive Officer 7971 NW 20TH CT, SUNRISE, FL, 33322
ST LOUIS EROD Chief Executive Officer 504 NE 13TH STREET, FORT LAUDERDALE, FL, 33304
AUGUSTIN RIDLEY Agent 7971 NW 20TH COURT, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-21 872 SW 27th Ave, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-12-21 872 SW 27th Ave, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2018-12-21 AUGUSTIN, RIDLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-07-25
REINSTATEMENT 2018-12-21
Florida Limited Liability 2017-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State